- Company Overview for MATRIX BUSINESS GROUP LIMITED (10099654)
- Filing history for MATRIX BUSINESS GROUP LIMITED (10099654)
- People for MATRIX BUSINESS GROUP LIMITED (10099654)
- More for MATRIX BUSINESS GROUP LIMITED (10099654)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2019 | CH01 | Director's details changed for Mr John Nicholas Cronin on 18 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr John Denis Cronin on 18 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mrs Mary Louise Gascoigne on 18 January 2019 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
22 Mar 2018 | AD01 | Registered office address changed from G1, Fareham Hieghts Standard Way Fareham Hampshire PO16 8XT England to G1 Fareham Heights Standard Way Fareham Hampshire PO16 8XT on 22 March 2018 | |
21 Mar 2018 | AP01 | Appointment of Mr Kevin Lee Penny as a director on 22 December 2017 | |
02 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
21 Sep 2017 | PSC07 | Cessation of Peter Graeme Manley as a person with significant control on 16 May 2017 | |
04 Jul 2017 | SH06 |
Cancellation of shares. Statement of capital on 17 February 2017
|
|
14 Jun 2017 | SH03 | Purchase of own shares. | |
16 May 2017 | TM01 | Termination of appointment of Peter Graeme Manley as a director on 27 February 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 5 May 2016
|
|
04 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-04
|